VENTURA DEVELOPMENTS LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 0PG

Company number 06561799
Status Active
Incorporation Date 10 April 2008
Company Type Private Limited Company
Address 55 HOGHTON STREET, SOUTHPORT, MERSEYSIDE, UNITED KINGDOM, PR9 0PG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 71129 - Other engineering activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Satisfaction of charge 065617990008 in full; Registration of charge 065617990008, created on 9 November 2016. The most likely internet sites of VENTURA DEVELOPMENTS LIMITED are www.venturadevelopments.co.uk, and www.ventura-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventeen years and six months. Ventura Developments Limited is a Private Limited Company. The company registration number is 06561799. Ventura Developments Limited has been working since 10 April 2008. The present status of the company is Active. The registered address of Ventura Developments Limited is 55 Hoghton Street Southport Merseyside United Kingdom Pr9 0pg. The company`s financial liabilities are £83.62k. It is £81.9k against last year. The cash in hand is £64.2k. It is £-40.79k against last year. And the total assets are £412.91k, which is £-37.9k against last year. KENNERLEY, Andrew Garth is a Director of the company. Secretary KENNERLEY, Emma Louise has been resigned. The company operates in "Development of building projects".


ventura developments Key Finiance

LIABILITIES £83.62k
+4764%
CASH £64.2k
-39%
TOTAL ASSETS £412.91k
-9%
All Financial Figures

Current Directors

Director
KENNERLEY, Andrew Garth
Appointed Date: 10 April 2008
46 years old

Resigned Directors

Secretary
KENNERLEY, Emma Louise
Resigned: 01 January 2010
Appointed Date: 10 April 2008

Persons With Significant Control

Mr Andrew Garth Kennerley
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

VENTURA DEVELOPMENTS LIMITED Events

20 Apr 2017
Confirmation statement made on 10 April 2017 with updates
21 Dec 2016
Satisfaction of charge 065617990008 in full
22 Nov 2016
Registration of charge 065617990008, created on 9 November 2016
05 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2

05 May 2016
Registration of charge 065617990007, created on 19 April 2016
...
... and 29 more events
23 Jul 2010
Particulars of a mortgage or charge / charge no: 1
05 Feb 2010
Termination of appointment of Emma Kennerley as a secretary
02 Feb 2010
Accounts for a dormant company made up to 30 April 2009
15 May 2009
Return made up to 10/04/09; full list of members
10 Apr 2008
Incorporation

VENTURA DEVELOPMENTS LIMITED Charges

9 November 2016
Charge code 0656 1799 0008
Delivered: 22 November 2016
Status: Satisfied on 21 December 2016
Persons entitled: Debra Benson Simon Benson
Description: Land at station road overton wrexham t/no WA923447.
19 April 2016
Charge code 0656 1799 0007
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at station road overton-on-dee wrexham…
19 February 2015
Charge code 0656 1799 0006
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the cottage coed y graig penymynydd flintshire…
13 September 2012
Legal charge
Delivered: 17 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Former st paul's church king street acrefair wrexham t/n…
1 September 2011
Legal charge
Delivered: 3 September 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The sycamores acrefair wrexham t/n's CYM528624 and…
17 August 2011
Debenture
Delivered: 23 August 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
28 July 2010
Legal charge
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at king street acrefair wrexham t/no CYM498049 by way…
21 July 2010
Legal charge
Delivered: 23 July 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartments 1, 3 & 4 maelor house king street acrefair…